London
SE1 7NQ
Director Name | Mr Darin Christopher Keogh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2015(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page) |
14 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Clydecastle Ltd as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Clydecastle Ltd as a person with significant control on 1 July 2016 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Director's details changed for Mr Darin Christopher Keogh on 30 April 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Darin Christopher Keogh on 30 April 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Stephen Michael Jackson on 30 April 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Stephen Michael Jackson on 30 April 2016 (2 pages) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|